You are here: bizstats.co.uk > a-z index > T list > TE list

Teva Acquisition Limited CASTLEFORD


Founded in 2004, Teva Acquisition, classified under reg no. 05269094 is an active company. Currently registered at Ridings Point WF10 5HX, Castleford the company has been in the business for twenty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 26th June 2018 Teva Acquisition Limited is no longer carrying the name Warner Chilcott Acquisition.

The firm has 2 directors, namely Stephen C., Dean C.. Of them, Dean C. has been with the company the longest, being appointed on 12 July 2018 and Stephen C. has been with the company for the least time - from 29 April 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Teva Acquisition Limited Address / Contact

Office Address Ridings Point
Office Address2 Whistler Drive
Town Castleford
Post code WF10 5HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05269094
Date of Incorporation Mon, 25th Oct 2004
Industry Activities of head offices
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Stephen C.

Position: Director

Appointed: 29 April 2020

Dean C.

Position: Director

Appointed: 12 July 2018

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 13 March 2017

Resigned: 13 March 2017

Kim I.

Position: Director

Appointed: 01 October 2016

Resigned: 29 April 2020

Richard D.

Position: Director

Appointed: 02 August 2016

Resigned: 01 October 2016

Robert W.

Position: Director

Appointed: 02 August 2016

Resigned: 27 June 2018

Tom N.

Position: Secretary

Appointed: 08 May 2015

Resigned: 02 August 2016

Nadine J.

Position: Director

Appointed: 08 May 2015

Resigned: 02 August 2016

Sara V.

Position: Director

Appointed: 08 May 2015

Resigned: 02 August 2016

Jonathan W.

Position: Director

Appointed: 08 May 2015

Resigned: 02 August 2016

Cathy C.

Position: Director

Appointed: 22 March 2013

Resigned: 01 November 2013

Maria H.

Position: Director

Appointed: 24 June 2010

Resigned: 11 March 2013

Robert W.

Position: Secretary

Appointed: 10 September 2008

Resigned: 08 May 2015

Matsack Uk Limited

Position: Secretary

Appointed: 31 March 2007

Resigned: 03 July 2007

Claire G.

Position: Director

Appointed: 26 February 2007

Resigned: 02 August 2016

Robert W.

Position: Director

Appointed: 26 February 2007

Resigned: 02 August 2016

Roger B.

Position: Director

Appointed: 17 October 2005

Resigned: 24 June 2010

John C.

Position: Director

Appointed: 03 November 2004

Resigned: 26 February 2007

Todd A.

Position: Director

Appointed: 03 November 2004

Resigned: 26 February 2007

David B.

Position: Director

Appointed: 27 October 2004

Resigned: 26 February 2007

Stephen M.

Position: Director

Appointed: 27 October 2004

Resigned: 26 February 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 October 2004

Resigned: 25 October 2004

Wg&m Nominees Limited

Position: Corporate Director

Appointed: 25 October 2004

Resigned: 27 October 2004

Wg&m Secretaries Limited

Position: Corporate Secretary

Appointed: 25 October 2004

Resigned: 31 March 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 2004

Resigned: 25 October 2004

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Actavis Uk Group Limited from Barnstaple, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Actavis Uk Group Limited

Whiddon Valley Whiddon Valley, Whiddon Valley Industrial Estate, Barnstaple, Devon, EX32 8NS, England

Legal authority Companies Act 1980
Legal form Private Limited Company
Country registered Uk
Place registered Companies House Register
Registration number 09603816
Notified on 2 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Warner Chilcott Acquisition June 26, 2018
Waren Acquisition January 12, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 22nd, September 2023
Free Download (23 pages)

Company search

Advertisements